Search icon

LULU BELLE'S WONDER WEAR, LLC. - Florida Company Profile

Company Details

Entity Name: LULU BELLE'S WONDER WEAR, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LULU BELLE'S WONDER WEAR, LLC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Apr 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2025 (4 months ago)
Document Number: L16000085001
FEI/EIN Number 81-2456285

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 19900 SW 84 Avenue, Cutler Bay, FL, 33189, US
Mail Address: 19900 SW 84 Avenue, Cutler Bay, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELLAVECCHIA DANIEL Authorized Person 19900 SW 84 Ave, Cutler Bay, FL, 33189
DellaVecchia Daniel Agent 19900 SW 84 Ave, Cutler Bay, FL, 33189

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 19900 SW 84 Ave, Cutler Bay, FL 33189 -
REINSTATEMENT 2025-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-02 19900 SW 84 Avenue, Cutler Bay, FL 33189 -
CHANGE OF MAILING ADDRESS 2024-05-02 19900 SW 84 Avenue, Cutler Bay, FL 33189 -
LC DISSOCIATION MEM 2022-07-20 - -
REINSTATEMENT 2018-11-30 - -
REGISTERED AGENT NAME CHANGED 2018-11-30 DellaVecchia, Daniel -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2025-01-07
ANNUAL REPORT 2023-03-24
CORLCDSMEM 2022-07-20
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-13
AMENDED ANNUAL REPORT 2020-08-14
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-01-07
REINSTATEMENT 2018-11-30
ANNUAL REPORT 2017-01-04

Date of last update: 01 May 2025

Sources: Florida Department of State